Infratil Europe Limited (NZBN 9429035840862) was started on 06 Aug 2003. 7 addresess are currently in use by the company: Po Box 320, Wellington, 6011 (type: postal, office). 97 The Terrace, Wellington had been their registered address, until 10 Jan 2012. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Infratil Limited (an entity) located at Wellington postcode 6011. The Businesscheck information was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
5 Market Lane, Wellington, 6011 | Physical & registered & service | 10 Jan 2012 |
19 John Seddon Drive, Elsdon, Porirua, 5022 | Other (Address for Records) & records (Address for Records) | 15 Feb 2014 |
Po Box 320, Wellington, 6011 | Postal | 14 Jun 2021 |
5 Market Lane, Wellington, 6011 | Office & delivery | 14 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Jason Peter Boyes
Kelburn, Wellington, 6012
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Andrew John Carroll
Oriental Bay, Wellington, 6011
Address used since 14 Feb 2024 |
Director | 14 Feb 2024 - current |
Phillippa Mary Harford
Island Bay, Wellington, 6023
Address used since 12 Dec 2022 |
Director | 12 Dec 2022 - 14 Feb 2024 |
Alison Rosemary Gerry
Rd 1, Queenstown, 9371
Address used since 15 Jul 2022 |
Director | 15 Jul 2022 - 12 Dec 2022 |
Mark Tume
Parnell, Auckland, 1052
Address used since 06 Feb 2020 |
Director | 06 Feb 2020 - 15 Jul 2022 |
Marko Bogoievski
Lower Hutt, 5013
Address used since 22 Oct 2013 |
Director | 21 May 2009 - 01 Apr 2021 |
Phillippa Mary Harford
Kilbirnie, Wellington, 6022
Address used since 26 Aug 2019 |
Director | 26 Aug 2019 - 06 Feb 2020 |
Mark Tume
Parnell, Auckland, 1052
Address used since 24 Feb 2014 |
Director | 11 Nov 2013 - 26 Aug 2019 |
David Arthur Ross Newman
Paraparaumu Beach 5032, Wellington,
Address used since 21 Jul 2009 |
Director | 06 Aug 2003 - 14 Oct 2013 |
Hugh Richmond Lloyd Morrison
Wellington, 6011
Address used since 22 Dec 2011 |
Director | 02 Aug 2004 - 01 Mar 2012 |
Kevin James O'connor
Karori, Wellington,
Address used since 06 Aug 2003 |
Director | 06 Aug 2003 - 02 Aug 2004 |
Type | Used since | |
---|---|---|
5 Market Lane, Wellington, 6011 | Office & delivery | 14 Jun 2021 |
5 Market Lane , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
97 The Terrace, Wellington | Registered & physical | 06 Aug 2003 - 10 Jan 2012 |
Shareholder Name | Address | Period |
---|---|---|
Infratil Limited Shareholder NZBN: 9429038818684 Entity (NZ Limited Company) |
Wellington 6011 |
06 Aug 2003 - current |
Effective Date | 21 Jul 1991 |
Name | Infratil Limited |
Type | Ltd |
Ultimate Holding Company Number | 597366 |
Country of origin | NZ |
Mana Capital Holdings Limited 5 Market Lane |
|
Morrison Asian Investments Limited 5 Market Lane |
|
Morrison Leasing Limited 5 Market Lane |
|
Mcl Capital Limited 5 Market Lane |
|
H.r.l. Morrison & Co Offshore Limited 5 Market Lane |
|
Morrison & Co Pip Limited 5 Market Lane |